London
SW6 3NB
Director Name | Mr Richard Jack Bradley Barkey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Imparta 14-16 Peterborough Road London SW6 3BN |
Director Name | Mrs Sandra Procter |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Charles Harrod Court Somerville Avenue London SW13 8HH |
Secretary Name | Mrs Julie Anne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Sales Marketing And Training |
Country of Residence | England |
Correspondence Address | 9 Brentcot Close London W13 8EH |
Director Name | Mrs Julie Anne Berry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 January 2010) |
Role | Sales Marketing And Training |
Country of Residence | England |
Correspondence Address | 9 Brentcot Close London W13 8EH |
Director Name | Beverly Grace Cardosa |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 January 2010) |
Role | Sales Marketing Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bellevue Road Ealing London W13 8DE |
Director Name | Joanna Gordon Thomson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chineham Close Fleet Hampshire GU51 1BE |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | procter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76108899 |
Telephone region | London |
Registered Address | 14-16 Peterborough Road London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
900 at 1 | Imparta LTD 90.00% Ordinary |
---|---|
100 at 1 | Imparta LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,811 |
Current Liabilities | £401,815 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
18 January 2010 | Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Joanna Thomson as a director (2 pages) |
18 January 2010 | Termination of appointment of Julie Berry as a director (2 pages) |
18 January 2010 | Appointment of Mark Abell as a director (3 pages) |
18 January 2010 | Termination of appointment of Beverly Cardosa as a director (2 pages) |
18 January 2010 | Termination of appointment of Julie Berry as a secretary (2 pages) |
18 January 2010 | Appointment of Mark Abell as a director (3 pages) |
18 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
18 January 2010 | Termination of appointment of Joanna Thomson as a director (2 pages) |
18 January 2010 | Termination of appointment of Beverly Cardosa as a director (2 pages) |
18 January 2010 | Termination of appointment of Julie Berry as a director (2 pages) |
18 January 2010 | Appointment of Richard Jack Bradley Barkey as a director (3 pages) |
18 January 2010 | Termination of appointment of Julie Berry as a secretary (2 pages) |
18 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
18 January 2010 | Appointment of Richard Jack Bradley Barkey as a director (3 pages) |
18 January 2010 | Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ on 18 January 2010 (2 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
13 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 25 the coda centre 189 munster road london SW6 6AW (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 25 the coda centre 189 munster road london SW6 6AW (1 page) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 23/02/04; full list of members
|
6 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members
|
10 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 October 1998 | £ nc 100/1000 24/09/98 (1 page) |
12 October 1998 | Ad 24/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 October 1998 | £ nc 100/1000 24/09/98 (1 page) |
12 October 1998 | Ad 24/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 February 1997 | Return made up to 23/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 23/02/97; no change of members (4 pages) |
17 February 1996 | Return made up to 23/02/96; no change of members (4 pages) |
17 February 1996 | Return made up to 23/02/96; no change of members
|
12 December 1995 | Company name changed procter training LIMITED\certificate issued on 13/12/95 (2 pages) |
12 December 1995 | Company name changed procter training LIMITED\certificate issued on 13/12/95 (4 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 20 fulham broadway london SW6 (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 20 fulham broadway london SW6 (1 page) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 July 1995 | Particulars of mortgage/charge (6 pages) |
18 July 1995 | Particulars of mortgage/charge (3 pages) |
8 March 1995 | Ad 12/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |
8 March 1995 | Ad 12/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1995 | Return made up to 23/02/95; full list of members
|
23 February 1994 | Incorporation (19 pages) |